UKBizDB.co.uk

BULTON CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bulton Construction Limited. The company was founded 26 years ago and was given the registration number 03406322. The firm's registered office is in DISS. You can find them at 8 Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BULTON CONSTRUCTION LIMITED
Company Number:03406322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hopper Way, Diss Business Park, Diss, United Kingdom, IP22 4GT

Director24 July 2019Active
Plantation House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Secretary21 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 July 1997Active
Plantation House, Scole Road, Thorpe Abbotts, Diss, United Kingdom, IP21 4HS

Director06 April 2011Active
The Okes Willow Corner, Wortham, Diss, IP22 1PS

Director21 July 1997Active
Plantation House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Director21 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 July 1997Active

People with Significant Control

Mr Alexander Stuart Bull
Notified on:24 July 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss Business Park, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Sharon Bull
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Plantation House, Scole Road, Diss, United Kingdom, IP21 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Antony Bull
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Plantation House, Scole Road, Diss, United Kingdom, IP21 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-01Resolution

Resolution.

Download
2019-11-01Capital

Capital cancellation shares.

Download
2019-11-01Capital

Capital return purchase own shares.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.